Search icon

THEME STREET PICTURES, LLC - Florida Company Profile

Company Details

Entity Name: THEME STREET PICTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEME STREET PICTURES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000040587
FEI/EIN Number 743107501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5880 Precision Drive, Orlando, FL, 32819, US
Mail Address: P O Box 747, Windermere, FL, 34786, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBS GREGG T Managing Member P.O. BOX 747, WINDERMERE, FL, 34786
DOBBS LOURA P Managing Member PO BOX 747, WINDERMERE, FL, 34786
DOBBS GREGG T Agent 5880 Precision Drive, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-04-17 - -
LC VOLUNTARY DISSOLUTION 2020-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 5880 Precision Drive, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-02-04 5880 Precision Drive, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 5880 Precision Drive, Orlando, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000520670 TERMINATED 1000000902750 ORANGE 2021-10-06 2041-10-13 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001071030 TERMINATED 1000000696661 ORANGE 2015-10-13 2035-12-04 $ 171,190.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Revocation of Dissolution 2020-04-17
LC Voluntary Dissolution 2020-04-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8598547210 2020-04-28 0491 PPP 5880 Precision Drive, Orlando, FL, 32819
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10028.95
Loan Approval Amount (current) 10028.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 25
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State